You are here: bizstats.co.uk > a-z index > S list

S.g.bailey(paints)limited STROUD


S.g.bailey(paints) started in year 1967 as Private Limited Company with registration number 00907279. The S.g.bailey(paints) company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Stroud at 15a Griffin Mill Estate. Postal code: GL5 2AZ.

At present there are 5 directors in the the firm, namely Matthew B., Robert B. and Alan B. and others. In addition one secretary - Stuart B. - is with the company. As of 10 May 2024, there were 3 ex directors - Richard T., Peter J. and others listed below. There were no ex secretaries.

S.g.bailey(paints)limited Address / Contact

Office Address 15a Griffin Mill Estate
Office Address2 Thrupp
Town Stroud
Post code GL5 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00907279
Date of Incorporation Tue, 30th May 1967
Industry Non-specialised wholesale trade
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Stuart B.

Position: Secretary

Appointed: 28 May 2021

Matthew B.

Position: Director

Appointed: 28 May 2021

Robert B.

Position: Director

Appointed: 28 May 2021

Alan B.

Position: Director

Appointed: 28 May 2021

Stuart B.

Position: Director

Appointed: 28 May 2021

Andrew B.

Position: Director

Appointed: 28 May 2021

Richard T.

Position: Director

Resigned: 28 May 2021

Peter J.

Position: Director

Appointed: 01 January 2008

Resigned: 21 September 2009

Annita H.

Position: Director

Appointed: 15 August 1991

Resigned: 31 January 2008

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Rabart Decorators Merchants Limited from Merthyr Tydfil, Wales. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Richard T. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Rabart Decorators Merchants Limited

Pontsarn Road Pant Industrial Estate, Dowlais, Merthyr Tydfil, CF48 2SR, Wales

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01744021
Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard T.

Notified on 15 August 2016
Ceased on 28 May 2021
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand218 240263 335191 382190 611273 592333 068252 469275 692
Current Assets814 518924 076883 637992 0071 032 6591 104 5191 215 0221 300 893
Debtors278 885324 252325 902340 791307 711279 951370 824313 264
Net Assets Liabilities449 748508 136565 543611 934644 121733 696920 1761 097 775
Other Debtors4 0723 5013 5546 7337 6886 0603 8904 617
Property Plant Equipment111 883113 306159 490117 114108 178124 631140 590149 613
Total Inventories317 393336 489366 353460 605451 356491 500591 729711 937
Other
Accumulated Depreciation Impairment Property Plant Equipment282 277308 973350 251361 641381 637399 430428 596470 676
Amounts Owed By Related Parties      111 382 
Average Number Employees During Period   2326262826
Corporation Tax Payable24 53132 89817 54826 41220 45527 86239 179 
Creditors22 726500 12123 16117 51321 05321 45811 1153 766
Increase From Depreciation Charge For Year Property Plant Equipment 40 32752 06539 16434 91230 77829 16542 080
Net Current Assets Liabilities371 511423 955450 002529 062573 017650 505812 124975 553
Other Creditors22 72615 76023 16117 51321 05321 45816 91616 270
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 63110 78727 77414 91612 985  
Other Disposals Property Plant Equipment 19 45415 78047 75519 55618 995  
Other Taxation Social Security Payable47 63043 95549 18956 41559 41147 34479 50650 347
Property Plant Equipment Gross Cost394 160422 279509 741478 755489 815524 061569 186620 289
Provisions For Liabilities Balance Sheet Subtotal10 92013 36520 78816 72916 02119 98221 42323 625
Total Additions Including From Business Combinations Property Plant Equipment 47 573103 24216 76930 61653 24145 12651 103
Total Assets Less Current Liabilities483 394537 261609 492646 176681 195775 136952 7141 125 166
Trade Creditors Trade Payables310 916336 970290 371329 052352 915343 778292 686251 374
Trade Debtors Trade Receivables274 813320 751322 348334 058300 023273 891255 552238 465
Amounts Owed By Group Undertakings      111 38270 182
Finance Lease Liabilities Present Value Total      11 1153 766

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements